Background WavePink WaveYellow Wave

MVS (RESEARCH) LIMITED (01870567)

MVS (RESEARCH) LIMITED (01870567) is an active UK company. incorporated on 11 December 1984. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MVS (RESEARCH) LIMITED has been registered for 41 years. Current directors include STEWART, Claire Susan.

Company Number
01870567
Status
active
Type
ltd
Incorporated
11 December 1984
Age
41 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Claire Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVS (RESEARCH) LIMITED

MVS (RESEARCH) LIMITED is an active company incorporated on 11 December 1984 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MVS (RESEARCH) LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01870567

LTD Company

Age

41 Years

Incorporated 11 December 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MVS (RESEARCH) PLC
From: 21 December 1989To: 20 May 2020
CAR TELEPHONE INSTALLATIONS PLC
From: 11 December 1984To: 21 December 1989
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

Synectics House Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 2 December 2019
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 6 December 2012To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 11 December 1984To: 6 December 2012
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1980
Director
Appointed 18 Apr 2019

ASHE, Vincent

Resigned
5 Ellington Way, EpsomKT18 5TA
Secretary
Appointed N/A
Resigned 31 Aug 1993

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

KINNIBURGH, Donald Walter

Resigned
1 Valley View, CoalvilleLE67 8PL
Secretary
Appointed N/A
Resigned 16 Nov 1992

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 31 Aug 1993
Resigned 11 May 2016

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

HOLT, Roger Charles

Resigned
Russets, WokingGU22 8PN
Born September 1944
Director
Appointed N/A
Resigned 31 Dec 1991

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 10 Sept 1993
Resigned 11 May 2016

FOTOVALUE LIMITED

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Corporate director
Appointed 06 May 2019
Resigned 20 May 2020

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed N/A
Resigned 18 Apr 2019

Persons with significant control

1

Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Resolution
20 May 2020
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
20 May 2020
CERT10CERT10
Re Registration Memorandum Articles
20 May 2020
MARMAR
Resolution
20 May 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 May 2020
RR02RR02
Change Corporate Director Company With Change Date
2 December 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Corporate Director Company With Change Date
12 December 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Corporate Director Company With Change Date
6 December 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Corporate Director Company With Change Date
18 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
21 February 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288cChange of Particulars
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Resolution
15 July 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
287Change of Registered Office
Legacy
27 May 1997
225Change of Accounting Reference Date
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
287Change of Registered Office
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
5 January 1993
287Change of Registered Office
Legacy
8 July 1992
363aAnnual Return
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
18 June 1991
288288
Legacy
19 April 1991
288288
Legacy
24 February 1991
363aAnnual Return
Legacy
27 June 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
12 March 1990
288288
Legacy
12 March 1990
287Change of Registered Office
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1989
403aParticulars of Charge Subject to s859A
Legacy
30 November 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
287Change of Registered Office
Legacy
6 February 1989
88(3)88(3)
Legacy
6 February 1989
88(2)Return of Allotment of Shares
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
6 February 1989
88(3)88(3)
Legacy
6 February 1989
88(2)Return of Allotment of Shares
Resolution
6 February 1989
RESOLUTIONSResolutions
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
5 December 1988
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
287Change of Registered Office
Legacy
27 October 1988
225(1)225(1)
Legacy
22 July 1988
288288
Memorandum Articles
14 March 1988
MEM/ARTSMEM/ARTS
Resolution
5 February 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
4 February 1988
CERT5CERT5
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
15 January 1988
43(3)e43(3)e
Accounts Balance Sheet
15 January 1988
BSBS
Auditors Statement
15 January 1988
AUDSAUDS
Auditors Report
15 January 1988
AUDRAUDR
Re Registration Memorandum Articles
15 January 1988
MARMAR
Legacy
15 January 1988
43(3)43(3)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
24 October 1986
225(1)225(1)
Legacy
3 October 1986
287Change of Registered Office